POSITIVE CARE SCOTLAND LIMITED: Filings

  • Overview

    Company NamePOSITIVE CARE SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178390
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for POSITIVE CARE SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of accounting reference date

    3 pagesAA01

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2016

    12 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority under section 175 14/06/2017
    RES13

    Registered office address changed from 216 West George Street Glasgow G2 2PQ to 14 City Quay, Camperdown Street Dundee DD1 3JA on Jun 19, 2017

    1 pagesAD01

    Appointment of Mr James Thorburn-Muirhead as a director on Jun 14, 2017

    2 pagesAP01

    Termination of appointment of Stephen H Carr as a director on Jun 14, 2017

    1 pagesTM01

    Appointment of Mr Nicholas Goodban as a director on Jun 14, 2017

    2 pagesAP01

    Termination of appointment of Denis H Carr as a director on Jun 14, 2017

    1 pagesTM01

    Confirmation statement made on Sep 01, 2016 with updates

    6 pagesCS01

    Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 216 West George Street Glasgow G2 2PQ on May 26, 2016

    2 pagesAD01

    Appointment of Mr Denis H Carr as a director on Mar 18, 2016

    2 pagesAP01

    Appointment of Mr Stephen H Carr as a director on Mar 18, 2016

    2 pagesAP01

    Termination of appointment of Andrew Sharpe as a director on Mar 18, 2016

    1 pagesTM01

    Current accounting period extended from Sep 30, 2016 to Oct 31, 2016

    1 pagesAA01

    Registered office address changed from 3a Kirkhill House Broom Road East Newton Mearns G77 5LL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Mar 29, 2016

    1 pagesAD01

    Termination of appointment of Janis Sharpe as a secretary on Mar 18, 2016

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 490
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0